Search icon

CATES CONSTRUCTION, INC.

Company Details

Entity Name: CATES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000006426
FEI/EIN Number 371417498
Address: 1721 Merry Rd., The Villages, FL, 32163, US
Mail Address: 2518 Burnsed Blvd. Ste 429, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
CATES HELEN M Agent 2518 Burnsed Blvd. Ste 429, The Villages, FL, 32163

President

Name Role Address
CATES PAUL J President 2518 Burnsed Blvd. Ste 429, The Villages, FL, 32163

Treasurer

Name Role Address
CATES HELEN M Treasurer 2518 Burnsed Blvd. Ste 429, The Villages, FL, 32163

Secretary

Name Role Address
CATES HELEN M Secretary 2518 Burnsed Blvd. Ste 429, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1721 Merry Rd., The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2017-01-17 1721 Merry Rd., The Villages, FL 32163 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 2518 Burnsed Blvd. Ste 429, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 CATES, HELEN M No data

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State